UKBizDB.co.uk

FIRE TESTING TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fire Testing Technology Limited. The company was founded 35 years ago and was given the registration number 02387681. The firm's registered office is in LONDON. You can find them at 52c Borough High Street, , London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:FIRE TESTING TECHNOLOGY LIMITED
Company Number:02387681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:52c Borough High Street, London, England, SE1 1XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52c, Borough High Street, London, England, SE1 1XN

Secretary01 October 2018Active
52c, Borough High Street, London, England, SE1 1XN

Director03 September 2018Active
52c, Borough High Street, London, England, SE1 1XN

Director24 May 2005Active
52c, Borough High Street, London, England, SE1 1XN

Director01 April 1994Active
52c, Borough High Street, London, England, SE1 1XN

Director15 November 2017Active
52c, Borough High Street, London, England, SE1 1XN

Director03 March 2015Active
52c, Borough High Street, London, England, SE1 1XN

Director30 October 2015Active
52c, Borough High Street, London, England, SE1 1XN

Director07 March 2024Active
Unit 19 Charlwoods Road, East Grinstead, West Sussex, RH19 2HL

Secretary08 November 2005Active
8, Graces Mews, Abbey Road, London, NW8 9AZ

Secretary24 May 2005Active
52c, Borough High Street, London, England, SE1 1XN

Secretary30 April 2015Active
Hurley Farm, Turners Hill Road, East Grinstead, RH19 4LB

Secretary-Active
52c, Borough High Street, London, England, SE1 1XN

Director01 January 2020Active
52c, Borough High Street, London, England, SE1 1XN

Director06 June 2005Active
Unit 19 Charlwoods Road, East Grinstead, West Sussex, RH19 2HL

Director08 November 2005Active
24 Quentin Road, London, SE13 5DF

Director-Active
52c, Borough High Street, London, England, SE1 1XN

Director06 June 2005Active
52c, Borough High Street, London, England, SE1 1XN

Director01 July 2014Active
Pine Tree Cottage, Chestnut Walk Felcourt, East Grinstead, RH19 2LB

Director03 April 1993Active
Hurley Farm, Turners Hill Road, East Grinstead, RH19 4LB

Director-Active

People with Significant Control

Judges Scientific Plc
Notified on:17 May 2017
Status:Active
Country of residence:England
Address:52c, Borough High Street, London, England, SE1 1XN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person director company with change date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Change of constitution

Statement of companys objects.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Appoint person secretary company with name date.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.